Company NameBusiness Solutions Telecom Iib Limited
Company StatusDissolved
Company Number03404955
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameQualitybuild Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Joseph Denham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address134 Kennel Lane
Great Burstead
Essex
CM11 2SU
Secretary NameRobert James Denham
NationalityBritish
StatusClosed
Appointed18 November 1997(4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2003)
RoleExecutive Assistant Co-Ordina
Correspondence Address14
Bellvue Road
Billericay
Essex
PL3 4QH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 September 1997)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£32,219
Current Liabilities£32,319

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 August 2001Return made up to 17/07/01; full list of members (7 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
28 July 2000Return made up to 17/07/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
28 October 1999Return made up to 17/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 May 1999Registered office changed on 05/05/99 from: 134 kennel lane great burstead billericay essex CM11 2SU (1 page)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
19 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 62 wilson street london EC2A 2BU (1 page)
12 May 1998Ad 11/09/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
12 May 1998Ad 11/09/97--------- £ si 25@1=25 £ ic 26/51 (2 pages)
12 May 1998Ad 11/09/97--------- £ si 25@1=25 £ ic 1/26 (2 pages)
10 November 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
18 September 1997Company name changed qualitybuild LIMITED\certificate issued on 19/09/97 (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)